Search icon

AMERICAN PRIDE REALTY, INC.

Company Details

Name: AMERICAN PRIDE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1999 (25 years ago)
Entity Number: 2423149
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 33 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520
Principal Address: 1003 CHURCH ST, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SILVERMAN ESQ DOS Process Agent 33 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
SALVATORE BURRUANO Chief Executive Officer 176 SPORTSMAN AVE, FREEPORT, NY, United States, 11520

Licenses

Number Type End date
10311205872 CORPORATE BROKER 2025-11-17
10991220770 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-09-26 2005-11-17 Address 365 S BAYVIEW AVE / #203, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-09-05 2003-09-26 Address 700 S. BAYVIEW AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-09-05 2003-09-26 Address 700 S. BAYVIEW AVE, FREEPOT, NY, 11520, USA (Type of address: Principal Executive Office)
1999-09-28 2005-11-17 Address 72 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002076 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110921002523 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090923002386 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070926002216 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051117002818 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030926002590 2003-09-26 BIENNIAL STATEMENT 2003-09-01
010905002487 2001-09-05 BIENNIAL STATEMENT 2001-09-01
990928000498 1999-09-28 CERTIFICATE OF INCORPORATION 1999-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1930557704 2020-05-01 0235 PPP 1003 CHURCH ST, BALDWIN, NY, 11510
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4003.64
Forgiveness Paid Date 2021-07-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State